Search icon

ASBEKA INDUSTRIES OF NEW YORK, INC.

Company Details

Name: ASBEKA INDUSTRIES OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1946 (79 years ago)
Entity Number: 58671
ZIP code: 07004
County: Kings
Place of Formation: New York
Address: 60 ROUTE 46 EAST, FAIRFIELD, NJ, United States, 07004
Principal Address: 2372 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 275

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH P SHELLEY, JR Chief Executive Officer 2372 MCDONALD AVE, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
C/O CARUSO POPE EDELL PICINI, P.C. DOS Process Agent 60 ROUTE 46 EAST, FAIRFIELD, NJ, United States, 07004

History

Start date End date Type Value
2024-05-02 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 5730, Par value: 0
2022-12-13 2024-05-02 Shares Share type: NO PAR VALUE, Number of shares: 5730, Par value: 0
2005-09-21 2011-02-11 Address 371 FRANKLIN AVE. PO BOX 510, NUTLEY, NJ, 07110, USA (Type of address: Service of Process)
1998-05-08 2005-09-21 Address 2372 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1995-08-01 1998-05-08 Address 2372 MCDONALD AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110211000814 2011-02-11 CERTIFICATE OF CHANGE 2011-02-11
100517002668 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080516003191 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060518002098 2006-05-18 BIENNIAL STATEMENT 2006-05-01
050921000255 2005-09-21 CERTIFICATE OF CHANGE 2005-09-21

Trademarks Section

Serial Number:
81022078
Mark:
FLEX-TOP
Status:
CANCELLED - SECTION 8
Mark Literal Elements:
FLEX-TOP

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-07-17
Type:
Planned
Address:
2324 MCDONALD AVENUE, New York -Richmond, NY, 11223
Safety Health:
Health
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State